AGGREGATE REMADE LTD.: Filings
Overview
| Company Name | AGGREGATE REMADE LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC452615 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for AGGREGATE REMADE LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 29, 2024 | 11 pages | AA | ||
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Jun 30, 2024 to Jun 29, 2024 | 1 pages | AA01 | ||
Termination of appointment of John Duncan as a director on Nov 26, 2024 | 1 pages | TM01 | ||
Appointment of Mr Laurie Andrew Clark as a director on Nov 26, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 18, 2024 with updates | 5 pages | CS01 | ||
Notification of Concrete Scotland Limited as a person with significant control on Feb 20, 2024 | 2 pages | PSC02 | ||
Cessation of Anglo Scottish Concrete Holdings Limited as a person with significant control on Feb 20, 2024 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||
Termination of appointment of Shaun Peter Mcskimming as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Duncan as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Jun 18, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||
Appointment of Mr Shaun Peter Mcskimming as a director on Jun 24, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jun 18, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Stewart Robert Denny as a director on Jun 24, 2020 | 1 pages | TM01 | ||
Change of details for Anglo Scottish Concrete Holdings Limited as a person with significant control on Nov 15, 2019 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||
Director's details changed for Mr Laurie Andrew Clark on Jun 19, 2019 | 2 pages | CH01 | ||
Registered office address changed from 99 Carstairs Street Glasgow G40 4JD Scotland to Meikleriggs Burnhouse Beith KA15 1LH on Oct 31, 2019 | 1 pages | AD01 | ||
Termination of appointment of Laurie Andrew Clark as a director on Jun 19, 2019 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0